MAG EQUIPMENT LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5BU

Company number 05844767
Status Active
Incorporation Date 13 June 2006
Company Type Private Limited Company
Address MAG HOUSE, CHATHAM STREET, HALIFAX, WEST YORKSHIRE, HX1 5BU
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Director's details changed for Mr Kieron Kendell on 15 January 2016. The most likely internet sites of MAG EQUIPMENT LIMITED are www.magequipment.co.uk, and www.mag-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Mag Equipment Limited is a Private Limited Company. The company registration number is 05844767. Mag Equipment Limited has been working since 13 June 2006. The present status of the company is Active. The registered address of Mag Equipment Limited is Mag House Chatham Street Halifax West Yorkshire Hx1 5bu. . DENNIS, Mark is a Secretary of the company. DENNIS, Mark is a Director of the company. KENDELL, Kieron is a Director of the company. Secretary DENNIS, Georgina Bernadette has been resigned. Secretary RAYNER, Michael Frederick has been resigned. Director DENNIS, Georgina Bernadette has been resigned. Director RAYNER, Michael Frederick has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
DENNIS, Mark
Appointed Date: 19 September 2011

Director
DENNIS, Mark
Appointed Date: 13 June 2006
56 years old

Director
KENDELL, Kieron
Appointed Date: 16 April 2010
44 years old

Resigned Directors

Secretary
DENNIS, Georgina Bernadette
Resigned: 09 October 2010
Appointed Date: 13 June 2006

Secretary
RAYNER, Michael Frederick
Resigned: 19 September 2011
Appointed Date: 09 October 2010

Director
DENNIS, Georgina Bernadette
Resigned: 20 October 2011
Appointed Date: 13 June 2006
55 years old

Director
RAYNER, Michael Frederick
Resigned: 22 August 2011
Appointed Date: 13 November 2009
75 years old

Persons With Significant Control

Mr Mark Dennis
Notified on: 31 July 2016
56 years old
Nature of control: Has significant influence or control

MAG EQUIPMENT LIMITED Events

04 Dec 2016
Total exemption small company accounts made up to 31 July 2016
24 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Feb 2016
Director's details changed for Mr Kieron Kendell on 15 January 2016
28 Oct 2015
Director's details changed for Mark Dennis on 26 October 2015
09 Sep 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 41 more events
01 Feb 2008
Accounts for a dormant company made up to 30 June 2007
13 Nov 2007
Registered office changed on 13/11/07 from: unit HM2Q22 holmfield mills holdsworth road halifax west yorkshire HX3 6SN
13 Nov 2007
Return made up to 13/06/07; full list of members
15 Feb 2007
Registered office changed on 15/02/07 from: heathwood house, shelf halifax west yorkshire HX3 7TX
13 Jun 2006
Incorporation

MAG EQUIPMENT LIMITED Charges

14 July 2008
Debenture
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…